Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap, ACTIVE |
---|---|
Company number | 11028590 |
Universal Entity Code | 5160-0912-6015-7178 |
Record last updated | Sunday, January 26, 2025 4:27:50 AM UTC |
Official Address | Koxkampseweg, 6 Zaltbommel There are 10 companies registered at this street |
Locality | Zaltbommel |
Region | Gemeente Zaltbommel, Provincie Gelderland |
Postal Code | 5301KK |
Sector | Financial holding companies |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Dec 31, 2023 | Filing of financial statement 2023 | ||
Registry | Jul 12, 2023 | Jul 6, 2023 | Appointment of a man as Trustee | |
Registry | Jul 12, 2023 | Jul 6, 2023 | Appointment of a man as Trustee 11028... | |
Registry | Mar 15, 2023 | Amended statutes | ||
Financials | Dec 31, 2022 | Filing of financial statement 2022 | ||
Financials | May 9, 2022 | Filing of financial statement 2020 | ||
Registry | Apr 5, 2022 | Jan 11, 2022 | Appointment of a man as Trustee | |
Financials | Dec 31, 2021 | Filing of financial statement 2021 | ||
Financials | May 3, 2021 | Filing of financial statement 2020 | ||
Financials | Jun 1, 2020 | Filing of financial statement 2019 | ||
Financials | Dec 31, 2018 | Filing of financial statement 2018 | ||
Financials | Apr 18, 2018 | Filing of financial statement 2017 | ||
Registry | Apr 2, 2018 | Mar 5, 2018 | Change of power-of-attorney of director | |
Financials | Apr 6, 2017 | Filing of financial statement 2016 | ||
Registry | Jul 25, 2016 | May 1, 2014 | Resignation of 2 people: one Director | |
Financials | Apr 29, 2016 | Filing of financial statement 2015 | ||
Financials | May 1, 2015 | Filing of financial statement 2014 | ||
Financials | Mar 22, 2013 | Filing of financial statement 2012 | ||
Financials | Jun 15, 2012 | Filing of financial statement 2011 | ||
Financials | Apr 13, 2011 | Filing of financial statement 2010 | ||
Financials | Apr 21, 2010 | Filing of financial statement 2009 | ||
Financials | Mar 30, 2009 | Filing of financial statement 2008 | ||
Financials | Apr 14, 2008 | Filing of financial statement 2007 | ||
Financials | May 30, 2007 | Filing of financial statement 2006 | ||
Registry | Mar 23, 2007 | Oct 1, 2005 | Two appointments: 2 men | |
Registry | Mar 22, 2007 | Oct 1, 2005 | Resignation of one Authorized Signatory | |
Registry | Mar 22, 2007 | Oct 1, 2005 | Resignation of one Authorized Signatory 11028... | |
Registry | Mar 22, 2007 | Oct 1, 2005 | Resignation of one Authorized Signatory | |
Registry | Nov 16, 2006 | Nov 1, 2006 | Resignation of one Director | |
Financials | Jun 27, 2006 | Filing of financial statement 2005 | ||
Registry | Feb 8, 2006 | Feb 1, 2006 | Resignation of one Commissioner | |
Registry | Feb 8, 2006 | Feb 1, 2006 | Resignation of one Commissioner 11028... | |
Registry | Feb 8, 2006 | Feb 1, 2006 | Resignation of one Commissioner | |
Registry | Feb 7, 2006 | Modification of subscribed and paid-up capital | ||
Registry | Feb 1, 2006 | Amended statutes |